Search icon

DICTAPHONE CORPORATION

Company Details

Entity Name: DICTAPHONE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 May 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F00000002768
FEI/EIN Number 043506655
Address: 3191 BROADBRIDGE AVENUE, STRATFORD, CT, 06614
Mail Address: ONE WAY ROAD, BURLINGTON, MA, 01803
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
RICCI PAUL A President ONE WAYSIDE RD, BURLINGTON, MA, 01803

Treasurer

Name Role Address
RICCI PAUL A Treasurer ONE WAYSIDE RD, BURLINGTON, MA, 01803

Secretary

Name Role Address
RICCI PAUL A Secretary ONE WAYSIDE RD, BURLINGTON, MA, 01803

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2007-04-13 3191 BROADBRIDGE AVENUE, STRATFORD, CT 06614 No data

Documents

Name Date
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-05-16
Foreign Profit 2000-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18083303 0420600 1989-02-22 3900 SARNO ROAD, MELBOURNE, FL, 32935
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1989-02-23
Case Closed 1989-06-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 E04
Issuance Date 1989-05-22
Abatement Due Date 1989-06-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 G03
Issuance Date 1989-05-22
Abatement Due Date 1989-06-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1989-05-22
Abatement Due Date 1989-06-07
Nr Instances 2
Nr Exposed 4

Date of last update: 02 Feb 2025

Sources: Florida Department of State